Company NameWain Homes (Severn Valley) Limited
Company StatusActive
Company Number03703026
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Previous Names7

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Carl William Haley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr David Peter Sheard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr David Peter Sheard
StatusCurrent
Appointed18 July 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr James Gordon Young Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(25 years, 2 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 31 May 2017)
RoleCompany Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHarrock Hall Estate Office High Moor Lane
Wrightington
Wigan
Lancashire
WN6 9QA
Secretary NamePhilip Duckett
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address7 Hawksheath Close
Egerton
Bolton
Lancashire
BL7 9XG
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameStephen Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23a Central Drive
Penwortham
Preston
PR1 0NL
Secretary NameMr Roger James Treweek
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHightor
Cliff Road
Teignmouth
Devon
TQ14 8TW
Director NameMark Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2008)
RoleLand And Planning Director
Correspondence Address490 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0JY
Director NameMr Peter Bryan George
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheridan Avenue
Ewloe
Flintshire
CH5 3UN
Wales
Director NameMr George Maurice Southern
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2006)
RoleTechnical Director
Correspondence Address3 Riversmeade
Leigh
Lancashire
WN7 1JA
Director NameWilliam Young
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 October 2005)
RoleSales Director
Correspondence AddressWoodbank 56 Whitchurch Road
Great Boughton
Chester
Cheshire
CH3 5QB
Wales
Secretary NameColin Lawrence Eagles
NationalityBritish
StatusResigned
Appointed05 July 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address1 Nab Wood Drive
Chorley
Lancashire
PR7 2FG
Director NamePaul Keith Bullock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2008)
RoleConstruction Director
Correspondence Address81 Princess Way
Euxton
Chorley
Lancashire
PR7 6PL
Director NameMr Geoffrey Ian Bruce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(6 years, 12 months after company formation)
Appointment Duration6 months (resigned 24 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 8EU
Secretary NameMr Geoffrey Ian Bruce
NationalityBritish
StatusResigned
Appointed23 January 2006(6 years, 12 months after company formation)
Appointment Duration6 months (resigned 24 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 8EU
Secretary NameIan Bebbington
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address7 Sandyfield
Cottam
Preston
Lancashire
PR4 0DG
Director NameSusan Irving
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 June 2007)
RoleSales Director
Correspondence Address12 Barkfield Lane
Formby
Merseyside
L37 3JN
Director NameSharon Michelle Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(8 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Woodville Drive
Marple
Cheshire
SK6 7QS
Secretary NameMr Andrew Savage
NationalityBritish
StatusResigned
Appointed21 January 2008(8 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Malton Road
Heaton Moor
Stockport
Cheshire
SK4 4DE
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMrs Louise Mary Donaldson
StatusResigned
Appointed31 January 2017(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2019)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameAndy Campbell
StatusResigned
Appointed15 March 2019(20 years, 1 month after company formation)
Appointment Duration4 months (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleResidential Development
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewainhomes.net
Telephone01925 885400
Telephone regionWarrington

Location

Registered AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

2m at £1Wain Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,000
Gross Profit£68,000
Net Worth£945,000
Cash£341,000
Current Liabilities£185,000

Accounts

Latest Accounts1 October 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

27 October 2017Delivered on: 3 November 2017
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: Parcel 3.1 tadpole farm, blunsdon, swindon.
Outstanding
16 July 2012Delivered on: 21 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leopald street pemberton wigan t/no.MAN179409; park view elton head road st helens t/no.MS550099 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
16 July 2012Delivered on: 21 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, all plant & machinery see image for full details.
Outstanding
31 August 2011Delivered on: 7 September 2011
Persons entitled: Homes and Communities Agency

Classification: Deed of covenant
Secured details: £1.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at chequer lane upholland skelmerside lancashire.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Melham Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from wainhomes (north west) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 41 pennine view development bacup lancashire.
Outstanding
29 March 2023Delivered on: 5 April 2023
Persons entitled: Mead Realisation Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges the charged property, being the freehold property shown coloured red and coloured green on the plan attached to the legal charge being part of the land comprised in title number ST267668 at the date of the legal charge and being part of the land transferred to the borrower pursuant to the sale contract, to the lender by way of first legal mortgage.. Please see the charge document for full details.
Outstanding
10 January 2023Delivered on: 18 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 January 2023Delivered on: 13 January 2023
Persons entitled: Hallam Land Management Limited

Classification: A registered charge
Particulars: The land lying to the north west of box road, cam, coley as shown edged red on plan 1 and being freehold property registered at H.M. land registry with title number absolute under title number GR213485.
Outstanding
22 June 2022Delivered on: 28 June 2022
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: The freehold property known as land south of knightwood road stoke gifford bristol and registered at H.M. land registry under title numbers AV120275 and GR442727. The extent of the land. Is detailed more particularly at schedule 1 of the instrument.
Outstanding
1 December 2021Delivered on: 8 December 2021
Persons entitled:
Andrew John Liddiard
Welbeck Strategic Land Ii LLP

Classification: A registered charge
Particulars: Part of the land adjoining steeds farm, highworth road, faringdon, oxfordshire.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled:
Andrew John Liddiard
Welbeck Strategic Land Ii LLP
Mark Peters
Sharron Partridge
Gladman Developments Limited

Classification: A registered charge
Particulars: Those parts of the freehold property known as yew tree farm, tewkesbury road, twigworth, gloucestershire GL2 9PP being part of the land registered at the land registry under the title number GR414379 and the land comprised under title number GR86610 shown coloured green on the plan to the legal charge dated 28/06/2019.
Outstanding
14 September 2018Delivered on: 19 September 2018
Persons entitled:
Andrew John Liddiard
Welbeck Strategic Land Ii LLP
Mark Peters
Sharron Partridge
Gladman Developments Limited
Rodney Frank Moody
Timothy Francis Church
Benjamin Turner
Hollins Strategic Land (No 2) LLP

Classification: A registered charge
Particulars: The freehold properties known as: (a) patterdown, chippenham forming part of the land registered at the land registry with title number WT257028; and (b) patterdown farmyard and land adjoining at chippenham registered at the land registry with title number WT233454.
Outstanding
30 July 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 13 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 July 2011Delivered on: 3 August 2011
Satisfied on: 10 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H south side of leopold street pemberton wigan fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 November 2010Delivered on: 8 December 2010
Satisfied on: 10 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of petersgate mill moss lane worsley t/no MAN162957, l/h petersgate mill moss lane worsley t/no MAN162956 and f/h 2-8 (even) moss lane and the site of tindle street worsley t/no GM88513; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 August 2008Delivered on: 3 September 2008
Satisfied on: 13 June 2012
Persons entitled: Hilda Worthington and Celia Worthington

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the rear of 104 gathurst lane, shevington, wigan t/n man 214835 see image for full details.
Fully Satisfied
11 December 2003Delivered on: 17 December 2003
Satisfied on: 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2023Termination of appointment of Peter Barlow as a director on 30 June 2023 (1 page)
30 June 2023Full accounts made up to 2 October 2022 (26 pages)
5 April 2023Registration of charge 037030260018, created on 29 March 2023 (36 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 January 2023Registration of charge 037030260017, created on 10 January 2023 (7 pages)
13 January 2023Registration of charge 037030260016, created on 9 January 2023 (27 pages)
11 August 2022Cessation of Wain Group Limited as a person with significant control on 22 January 2020 (1 page)
11 August 2022Notification of Wain Homes Limited as a person with significant control on 22 January 2020 (2 pages)
28 June 2022Registration of charge 037030260015, created on 22 June 2022 (31 pages)
17 June 2022Full accounts made up to 3 October 2021 (19 pages)
3 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
8 December 2021Registration of charge 037030260014, created on 1 December 2021 (27 pages)
27 October 2021Withdrawal of a person with significant control statement on 27 October 2021 (2 pages)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
30 June 2021Full accounts made up to 27 September 2020 (16 pages)
29 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Stephen Timothy Toghill as a director on 19 December 2019 (1 page)
19 December 2019Full accounts made up to 30 June 2019 (17 pages)
31 July 2019Appointment of Mr David Peter Sheard as a secretary on 18 July 2019 (3 pages)
31 July 2019Appointment of Mr David Peter Sheard as a director on 18 July 2019 (2 pages)
31 July 2019Appointment of Mr Andy James Campbell as a director on 18 July 2019 (2 pages)
31 July 2019Appointment of Mr Peter Barlow as a director on 18 July 2019 (2 pages)
31 July 2019Termination of appointment of Andy Campbell as a secretary on 18 July 2019 (2 pages)
2 July 2019Registration of charge 037030260013, created on 28 June 2019 (30 pages)
22 March 2019Appointment of Andy Campbell as a secretary on 15 March 2019 (2 pages)
22 March 2019Termination of appointment of Louise Mary Donaldson as a secretary on 15 March 2019 (1 page)
31 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
4 December 2018Full accounts made up to 30 June 2018 (19 pages)
29 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 4,000,000
(4 pages)
19 September 2018Registration of charge 037030260012, created on 14 September 2018 (23 pages)
1 August 2018Registration of charge 037030260011, created on 30 July 2018 (31 pages)
22 June 2018Satisfaction of charge 8 in full (4 pages)
22 June 2018Satisfaction of charge 7 in full (4 pages)
9 February 2018Confirmation statement made on 27 January 2018 with updates (3 pages)
13 January 2018Registration of charge 037030260010, created on 11 January 2018 (34 pages)
13 January 2018Registration of charge 037030260010, created on 11 January 2018 (34 pages)
8 January 2018Satisfaction of charge 6 in full (1 page)
8 January 2018Satisfaction of charge 6 in full (1 page)
18 December 2017Full accounts made up to 30 June 2017 (19 pages)
18 December 2017Full accounts made up to 30 June 2017 (19 pages)
8 December 2017Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Registration of charge 037030260009, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
3 November 2017Registration of charge 037030260009, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
6 June 2017Termination of appointment of William Ainscough as a director on 31 May 2017 (1 page)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
6 June 2017Termination of appointment of William Ainscough as a director on 31 May 2017 (1 page)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
5 June 2017Termination of appointment of Peter Barlow as a director on 31 May 2017 (1 page)
5 June 2017Appointment of Mr Stephen Timothy Toghill as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Peter Barlow as a director on 31 May 2017 (1 page)
5 June 2017Appointment of Mr Carl William Haley as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page)
5 June 2017Appointment of Mr Stephen Timothy Toghill as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Carl William Haley as a director on 1 June 2017 (2 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page)
29 June 2016Appointment of Mr Peter Barlow as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Peter Barlow as a director on 29 June 2016 (2 pages)
9 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,001,000
(6 pages)
9 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,001,000
(6 pages)
9 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
1 February 2016Director's details changed for Stephen John Owen on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Stephen John Owen on 1 February 2016 (2 pages)
29 January 2016Full accounts made up to 30 June 2015 (16 pages)
29 January 2016Full accounts made up to 30 June 2015 (16 pages)
7 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page)
7 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,001,000
(6 pages)
7 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,001,000
(6 pages)
17 March 2015Full accounts made up to 30 June 2014 (16 pages)
17 March 2015Full accounts made up to 30 June 2014 (16 pages)
9 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,001,000
(6 pages)
9 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,001,000
(6 pages)
9 April 2014Director's details changed for Mr William Ainscough on 1 January 2014 (2 pages)
9 April 2014Director's details changed for Mr William Ainscough on 1 January 2014 (2 pages)
9 April 2014Director's details changed for Mr William Ainscough on 1 January 2014 (2 pages)
12 March 2014Full accounts made up to 30 June 2013 (16 pages)
12 March 2014Full accounts made up to 30 June 2013 (16 pages)
22 March 2013Full accounts made up to 30 June 2012 (16 pages)
22 March 2013Full accounts made up to 30 June 2012 (16 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2012Resolutions
  • RES13 ‐ Company business 05/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2012Resolutions
  • RES13 ‐ Company business 05/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Full accounts made up to 30 June 2011 (16 pages)
15 March 2012Full accounts made up to 30 June 2011 (16 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 February 2011Full accounts made up to 30 June 2010 (16 pages)
28 February 2011Full accounts made up to 30 June 2010 (16 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2010Termination of appointment of Peter George as a director (2 pages)
12 August 2010Termination of appointment of Peter George as a director (2 pages)
12 August 2010Termination of appointment of Sharon Wood as a director (2 pages)
12 August 2010Termination of appointment of Sharon Wood as a director (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (17 pages)
16 March 2010Full accounts made up to 30 June 2009 (17 pages)
1 February 2010Director's details changed for Stephen Robinson on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Sharon Wood on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Stephen Robinson on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Sharon Wood on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Sharon Wood on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Stephen Robinson on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
15 January 2009Memorandum and Articles of Association (14 pages)
15 January 2009Memorandum and Articles of Association (14 pages)
10 January 2009Company name changed wainhomes (north west) LIMITED\certificate issued on 13/01/09 (2 pages)
10 January 2009Company name changed wainhomes (north west) LIMITED\certificate issued on 13/01/09 (2 pages)
19 November 2008Appointment terminated director paul bullock (1 page)
19 November 2008Appointment terminated director paul bullock (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
22 January 2008Full accounts made up to 30 June 2007 (17 pages)
22 January 2008Full accounts made up to 30 June 2007 (17 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
29 March 2007Full accounts made up to 30 June 2006 (17 pages)
29 March 2007Full accounts made up to 30 June 2006 (17 pages)
19 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
19 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
8 February 2006New secretary appointed;new director appointed (3 pages)
8 February 2006Return made up to 27/01/06; full list of members (10 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 27/01/06; full list of members (10 pages)
8 February 2006New secretary appointed;new director appointed (3 pages)
8 February 2006Secretary resigned (1 page)
16 September 2005Full accounts made up to 30 June 2005 (15 pages)
16 September 2005Full accounts made up to 30 June 2005 (15 pages)
6 September 2005Declaration of assistance for shares acquisition (9 pages)
6 September 2005Declaration of assistance for shares acquisition (9 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
17 February 2005Return made up to 27/01/05; full list of members (9 pages)
17 February 2005Return made up to 27/01/05; full list of members (9 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
12 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
14 October 2003Full accounts made up to 30 June 2003 (14 pages)
14 October 2003Full accounts made up to 30 June 2003 (14 pages)
28 April 2003Ad 16/04/03--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003£ nc 1000/2001000 16/04/03 (1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003£ nc 1000/2001000 16/04/03 (1 page)
28 April 2003Ad 16/04/03--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
21 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Full accounts made up to 30 June 2002 (14 pages)
1 December 2002Full accounts made up to 30 June 2002 (14 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
15 July 2002Company name changed langtree property company limite d\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed langtree property company limite d\certificate issued on 15/07/02 (2 pages)
25 March 2002Accounts made up to 30 June 2001 (4 pages)
25 March 2002Accounts made up to 30 June 2001 (4 pages)
14 February 2002Return made up to 27/01/02; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Return made up to 27/01/02; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: langtree house millfield lane haydock, st. Helens lancashire WA11 9UT (1 page)
8 January 2002Registered office changed on 08/01/02 from: langtree house millfield lane haydock, st. Helens lancashire WA11 9UT (1 page)
8 January 2002New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
15 August 2001Company name changed langtree properties LTD\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed langtree properties LTD\certificate issued on 15/08/01 (2 pages)
7 June 2001Company name changed langtree property company limite d\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed langtree property company limite d\certificate issued on 07/06/01 (2 pages)
9 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts made up to 30 June 2000 (1 page)
25 October 2000Accounts made up to 30 June 2000 (1 page)
18 October 2000Registered office changed on 18/10/00 from: hill house fold cottage hill house fold lane, wrightington, wigan lancashire WN6 9PR (1 page)
18 October 2000Registered office changed on 18/10/00 from: hill house fold cottage hill house fold lane, wrightington, wigan lancashire WN6 9PR (1 page)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
1 June 1999Memorandum and Articles of Association (14 pages)
1 June 1999Memorandum and Articles of Association (14 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1999Company name changed ever 1091 LIMITED\certificate issued on 24/05/99 (4 pages)
21 May 1999Company name changed ever 1091 LIMITED\certificate issued on 24/05/99 (4 pages)
9 May 1999Registered office changed on 09/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
9 May 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
9 May 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999New director appointed (3 pages)
9 May 1999Secretary resigned (1 page)
27 January 1999Incorporation (30 pages)
27 January 1999Incorporation (30 pages)